FAIST LIGHT METALS LIMITED

Northern & Shell Building, 8th Floor, 10 Northern & Shell Building, 8th Floor, 10, London, EC3R 6AF, England
StatusACTIVE
Company No.10279059
CategoryPrivate Limited Company
Incorporated14 Jul 2016
Age7 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

FAIST LIGHT METALS LIMITED is an active private limited company with number 10279059. It was incorporated 7 years, 10 months, 19 days ago, on 14 July 2016. The company address is Northern & Shell Building, 8th Floor, 10 Northern & Shell Building, 8th Floor, 10, London, EC3R 6AF, England.



Company Fillings

Termination director company with name termination date

Date: 22 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alberto Tentori

Termination date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-16

Officer name: Mr Gianfranco Natali

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-06

Officer name: Mr Gianfranco Natali

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-22

Officer name: Gianfranco Natali

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-23

Officer name: Jalal Nasri

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2023

Action Date: 16 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-16

Capital : 35,450,818 EUR

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 32,060,136 EUR

Date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 31,907,551 EUR

Date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2021

Action Date: 10 Feb 2021

Category: Capital

Type: SH01

Capital : 31,042,898 EUR

Date: 2021-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2020

Action Date: 24 Dec 2019

Category: Capital

Type: SH01

Capital : 29,042,898 EUR

Date: 2019-12-24

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2020

Action Date: 24 Dec 2019

Category: Capital

Type: SH01

Capital : 28,878,375 EUR

Date: 2019-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-31

Officer name: Mr Richard Alexander Nava

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jalal Nasri

Appointment date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alberto Tentori

Appointment date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Remus Petru Cotut

Termination date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Faist Limited

Change date: 2019-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-10-01

Officer name: Cjb Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF

Change date: 2019-10-01

Old address: 2nd Floor, Whitehall House 41 Whitehall London SW1A 2BY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 27,946,198 EUR

Date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-29

Officer name: David Simon O'donnell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-29

Officer name: Simone Ferrari

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pericle Chieli

Termination date: 2018-10-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cjb Secretarial Limited

Change date: 2018-09-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 14 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Faist Limited

Change date: 2016-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change account reference date company current extended

Date: 09 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Remus Petru Cotut

Appointment date: 2016-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Meik Andriani

Appointment date: 2016-10-20

Documents

View document PDF

Resolution

Date: 03 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTON 317 LIMITED

13 MERTHYR ROAD,CARDIFF,CF15 7LF

Number:09720275
Status:ACTIVE
Category:Private Limited Company

CASSIDY HUGHES DESIGN LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08053987
Status:ACTIVE
Category:Private Limited Company

CASTLE ELECTRONIC SOLUTIONS LTD

9 PILMOOR DRIVE,RICHMOND,DL10 5BJ

Number:09887818
Status:ACTIVE
Category:Private Limited Company

FENLAND RP LIMITED

MERCERS MANOR BARNS,SHERINGTON,MK16 9PU

Number:04282949
Status:ACTIVE
Category:Private Limited Company

NOT JUST HUMMUS LIMITED

11 EFFRA MANSIONS,LONDON,SW2 1LU

Number:11845358
Status:ACTIVE
Category:Private Limited Company

RED ANT CIVIL ENGINEERING LIMITED

18 ORCHARD ROAD,HULL,HU4 6XS

Number:11231621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source